BORK & DAVIS TRADING LIMITED
LONDON BOGARIA LIMITED

Hellopages » Greater London » Redbridge » E18 1BG

Company number 04386335
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 3 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of BORK & DAVIS TRADING LIMITED are www.borkdavistrading.co.uk, and www.bork-davis-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Bork Davis Trading Limited is a Private Limited Company. The company registration number is 04386335. Bork Davis Trading Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Bork Davis Trading Limited is 3 The Shrubberies George Lane South Woodford London E18 1bg. The company`s financial liabilities are £40.1k. It is £-3.94k against last year. The cash in hand is £0k. It is £-0.01k against last year. And the total assets are £4.2k, which is £3.44k against last year. WOODFORD SERVICES LIMITED is a Secretary of the company. HULME, Sarah Lynn is a Director of the company. WOODFORD DIRECTORS LIMITED is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary WESTOUR SERVICES LIMITED has been resigned. Secretary WILLOW TRUST LIMITED has been resigned. Director HULME, Douglas James Morley has been resigned. Director LAKER, Keith Trevor has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director KJ DIRECTORS LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director MA DIRECTORS LIMITED has been resigned. Director MA DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


bork & davis trading Key Finiance

LIABILITIES £40.1k
-9%
CASH £0k
-91%
TOTAL ASSETS £4.2k
+454%
All Financial Figures

Current Directors

Secretary
WOODFORD SERVICES LIMITED
Appointed Date: 12 August 2009

Director
HULME, Sarah Lynn
Appointed Date: 10 June 2014
79 years old

Director
WOODFORD DIRECTORS LIMITED
Appointed Date: 10 June 2014

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Secretary
WESTOUR SERVICES LIMITED
Resigned: 12 August 2009
Appointed Date: 06 March 2003

Secretary
WILLOW TRUST LIMITED
Resigned: 15 May 2003
Appointed Date: 04 March 2002

Director
HULME, Douglas James Morley
Resigned: 10 June 2014
Appointed Date: 23 March 2012
81 years old

Director
LAKER, Keith Trevor
Resigned: 15 May 2003
Appointed Date: 04 March 2002
67 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 23 March 2012
Appointed Date: 22 August 2003
46 years old

Director
KJ DIRECTORS LIMITED
Resigned: 10 June 2014
Appointed Date: 23 March 2012

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
MA DIRECTORS LIMITED
Resigned: 23 March 2012
Appointed Date: 01 November 2010

Director
MA DIRECTORS LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002

BORK & DAVIS TRADING LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

...
... and 62 more events
18 Mar 2002
Secretary resigned
18 Mar 2002
New secretary appointed
18 Mar 2002
New director appointed
18 Mar 2002
Registered office changed on 18/03/02 from: 31 corsham street london N1 6DR
04 Mar 2002
Incorporation